ALCHEMY ARTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/05/2520 May 2025 Change of details for Mr Mohammed Adil Javed as a person with significant control on 2025-05-20

View Document

19/05/2519 May 2025 Notification of Irfan Shehzad Rafiq as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Zaid Munir as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Adil Mohammed Javed as a person with significant control on 2016-06-06

View Document

19/05/2519 May 2025 Notification of Haider Mohammed Javed as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Tariq Ali as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Mustafa Javaid as a person with significant control on 2025-05-19

View Document

21/04/2521 April 2025 Registered office address changed from Cariocca Business Park Unit 84 2 Hellidon Cl, Ardwick Manchester Lancashire M12 4AH United Kingdom to Base Greenheys Lane Manchester M15 6LR on 2025-04-21

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Mr Irfan Shehzad Rafiq as a director on 2025-01-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from Unit 12 Hellidon Close Ardwick Manchester M12 4AH England to Cariocca Business Park Unit 84 2 Hellidon Cl, Ardwick Manchester Lancashire M12 4AH on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Notification of Mohammed Adil Javed as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

24/04/2324 April 2023 Appointment of Dr Tariq Ali as a director on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from Greenheys Building Manchester Science Park Alchemy Arts Limited, Pencroft Way, Greenheys Manchester M15 6JJ England to Unit 12 Hellidon Close Ardwick Manchester M12 4AH on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Adil Mohammed Javed as a person with significant control on 2023-04-24

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from PO Box M16 7QU 17 Carlton Street Old Trafford Manchester North West M16 7QU United Kingdom to Greenheys Building Manchester Science Park Alchemy Arts Limited, Pencroft Way, Greenheys Manchester M15 6JJ on 2022-05-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALMON

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 ADOPT ARTICLES 05/02/2019

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL MOHAMMED JAVED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM ALCHEMY ARTS LTD, GROUND FLOOR WEST, OAKLAND HOUSE TALBOT ROAD OLD TRAFFORD MANCHESTER LANCASHIRE M16 0PQ ENGLAND

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

01/04/171 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 07/06/16 NO MEMBER LIST

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 17 CARLTON STREET OLD TRAFFORD MANCHESTER LANCASHIRE M16 7QU

View Document

20/10/1520 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 07/06/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 07/06/14 NO MEMBER LIST

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 ARTICLES OF ASSOCIATION

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 53 HENRIETTA STREET MANCHESTER M16 9PN UNITED KINGDOM

View Document

18/06/1318 June 2013 07/06/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALMON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MICHAEL SALMON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MICHAEL SALMON

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR ZAID MUNIR

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR MUSTAFA JAVAID

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR HAIDER MOHAMMED JAVED

View Document

23/06/1223 June 2012 DIRECTOR APPOINTED MR ADIL MOHAMMED JAVED

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED ALCHEMY ARTS ADIL LTD CERTIFICATE ISSUED ON 13/06/12

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information
Recently Viewed
  • DANILO OM LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company